CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of John Edward Boorman as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Mr Gerald Frederick Chesneaux as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Ms Justine Mildred Nugent as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

10/07/2510 July 2025 NewTermination of appointment of David Anthony Baker as a director on 2025-07-10

View Document

09/07/259 July 2025 NewAppointment of Mr Matthew Borland as a director on 2025-07-09

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2025-03-11

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

10/05/2310 May 2023 Termination of appointment of John Douglas Rudd as a director on 2023-05-09

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 70 HIGH STREET CHISLEHURST KENT BR7 5AQ

View Document

21/02/2021 February 2020 SAIL ADDRESS CHANGED FROM: 70 HIGH STREET CHISLEHURST KENT BR7 5AQ ENGLAND

View Document

31/01/2031 January 2020 CORPORATE SECRETARY APPOINTED AM SURVEYING & BLOCK MANAGEMENT

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 SAIL ADDRESS CHANGED FROM: 10A ROYAL PARADE CHISLEHURST KENT BR7 6NR ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 10A ROYAL PARADE CHISLEHURST KENT BR7 6NR

View Document

12/11/1412 November 2014 SAIL ADDRESS CHANGED FROM: 3 THE CHESTNUTS ST. PAULS CRAY ROAD CHISLEHURST KENT BR7 6QD UNITED KINGDOM

View Document

12/07/1412 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAPHNE THORNTON

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS RUDD / 11/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CECILIA MAUD THORNTON / 11/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK JOHN PRANGNELL / 11/06/2012

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GWLADYS CROPPER / 11/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BOORMAN / 11/06/2012

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 08/03/10 STATEMENT OF CAPITAL GBP 11

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAIL

View Document

15/09/1015 September 2010 08/03/10 STATEMENT OF CAPITAL GBP 11

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK MOHR MCKAIL / 21/06/2010

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS RUDD / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BOORMAN / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK JOHN PRANGNELL / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GWLADYS CROPPER / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CECILIA MAUD THORNTON / 21/06/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DAVID ANTHONY BAKER

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 3 THE CHESTNUTS, ST. PAULS CRAY ROAD, CHISLEHURST KENT BR7 6QD

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN BOORMAN

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ASHA MAHAJAN

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 3 THE CHESTNUTS SAINT PAULS CRAY ROAD CHISLEHURST KENT BR7 6QD

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company